Company NameThe Gilbert Design Co Limited
Company StatusDissolved
Company Number03257231
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMargaret Beryl Gilbert
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandmoor Green
Leeds
LS17 7SB
Director NameMrs Margaret Beryl Gilbert
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMichael Ivor Gilbert
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleGraphics Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandmoor Green
Leeds
LS17 7SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2686051
Telephone regionLeeds

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Ivor Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£11,239
Cash£300
Current Liabilities£20,860

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (1 page)
12 November 2018Notification of Margaret Beryl Gilbert as a person with significant control on 9 August 2018 (2 pages)
12 November 2018Termination of appointment of Michael Ivor Gilbert as a director on 9 August 2018 (1 page)
12 November 2018Cessation of Michael Ivor Gilbert as a person with significant control on 9 August 2018 (1 page)
11 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 July 2018Previous accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
23 April 2018Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 April 2017Appointment of Mrs Margaret Beryl Gilbert as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Margaret Beryl Gilbert as a director on 6 April 2017 (2 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
2 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages)
10 October 2012Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages)
10 October 2012Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages)
10 October 2012Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages)
10 October 2012Secretary's details changed for Margaret Beryl Gilbert on 1 April 2012 (2 pages)
10 October 2012Director's details changed for Michael Ivor Gilbert on 1 April 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page)
17 November 2009Director's details changed for Michael Ivor Gilbert on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Margaret Beryl Gilbert on 1 October 2009 (1 page)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 October 2008Return made up to 01/10/08; no change of members (4 pages)
15 October 2008Return made up to 01/10/08; no change of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Return made up to 01/10/06; full list of members (6 pages)
28 November 2006Return made up to 01/10/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 01/10/05; full list of members (6 pages)
10 November 2005Return made up to 01/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 September 2003Return made up to 01/10/03; full list of members (6 pages)
25 September 2003Return made up to 01/10/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
24 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Return made up to 01/10/99; full list of members (6 pages)
22 December 1999Return made up to 01/10/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 January 1999Return made up to 01/10/98; no change of members (4 pages)
19 January 1999Return made up to 01/10/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
1 October 1996Incorporation (10 pages)
1 October 1996Incorporation (10 pages)